Hemel Hempstead
Herts
HP1 1SZ
Director Name | Jennie Heals |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wetherfield Stansted Mount Fitchet Essex CM24 8JA |
Secretary Name | Richard Frank Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sunnyhill Road Hemel Hempstead Herts HP1 1SZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,233 |
Cash | £201,616 |
Current Liabilities | £41,297 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (16 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (16 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (16 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (16 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (16 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 25 May 2011 (16 pages) |
8 March 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages) |
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Registered office address changed from the Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from The Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from the Old School House, Bridge Road, Hunton Bridge Kings Langley Herts WD4 8SZ on 3 June 2010 (2 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Declaration of solvency (3 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Declaration of solvency (3 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Jennie Heals on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennie Heals on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Jennie Heals on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2008 | Director and Secretary's Change of Particulars / richard bevan / 15/02/2008 / HouseName/Number was: , now: 27; Street was: 27 sunnyhill road, now: sunnyhill road; Region was: hertfordshire, now: herts (2 pages) |
26 February 2008 | Director and secretary's change of particulars / richard bevan / 15/02/2008 (2 pages) |
11 February 2008 | Return made up to 29/01/08; no change of members
|
11 February 2008 | Return made up to 29/01/08; no change of members (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
9 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 29/01/04; full list of members
|
27 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
1 May 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (11 pages) |
29 January 2003 | Incorporation (11 pages) |